Advanced company searchLink opens in new window

THOROUGHLY FULFILLED LIMITED

Company number 06391537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2017 AD01 Registered office address changed from Suite Lp33893 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 August 2017
17 May 2017 MR01 Registration of charge 063915370003, created on 26 April 2017
27 Apr 2017 AP01 Appointment of Mr Steven Richard Bowker as a director on 27 April 2017
27 Apr 2017 MR04 Satisfaction of charge 063915370002 in full
26 Apr 2017 TM01 Termination of appointment of Leire Amo Ortiz as a director on 26 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
06 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite Lp33893 20-22 Wenlock Road London N1 7GU on 6 September 2016
05 Sep 2016 CH03 Secretary's details changed for Mr Peter Edward Harrington on 5 September 2016
05 Sep 2016 CH01 Director's details changed for Leire Amo Ortiz on 5 September 2016
05 Sep 2016 CH01 Director's details changed for Mr Peter Edward Harrington on 5 September 2016
05 Sep 2016 AD01 Registered office address changed from Unit 16 Kempton Gate Business Centre Oldfield Road Hampton Middlesex TW12 2AF to 20-22 Wenlock Road London N1 7GU on 5 September 2016
29 Feb 2016 MR04 Satisfaction of charge 1 in full
26 Feb 2016 MR05 All of the property or undertaking has been released from charge 1
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 MR01 Registration of charge 063915370002, created on 18 November 2015
16 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3
16 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 3
21 Mar 2014 AD01 Registered office address changed from Unit E153 Riverside Business Centre Haldane Place London SW18 4UQ on 21 March 2014
01 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
22 Oct 2013 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom on 22 October 2013
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 4 April 2013
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1